Search icon

RICHLIN MACHINERY INC.

Company Details

Name: RICHLIN MACHINERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1978 (47 years ago)
Entity Number: 515351
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 40 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY RICHLIN Chief Executive Officer 40 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
RICHLIN MACHINERY INC. DOS Process Agent 40 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2010-10-08 2020-10-01 Address 40 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-10-18 2012-10-18 Address 40 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-10-18 2012-10-18 Address 40 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-10-18 2010-10-08 Address 40 ALLEN ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2004-11-12 2006-10-18 Address 40 ALLEN RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-10-30 2006-10-18 Address 40 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2001-09-26 2001-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-17 2004-11-12 Address 26 SAXON AVE., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-10-21 2006-10-18 Address 40 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-21 Address 40 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001062099 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007041 2018-10-01 BIENNIAL STATEMENT 2018-10-01
20151016041 2015-10-16 ASSUMED NAME LLC AMENDMENT 2015-10-16
20150608052 2015-06-08 ASSUMED NAME LLC INITIAL FILING 2015-06-08
141014006479 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121018002308 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101008003041 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081003002690 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061018002279 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041112002606 2004-11-12 BIENNIAL STATEMENT 2004-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MAXTURN 73486487 1984-06-22 1329264 1985-04-09
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-09-27
Publication Date 1985-01-29
Date Cancelled 1991-09-27

Mark Information

Mark Literal Elements MAXTURN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Machine Tools-Namely, Engine Lathes
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status SECTION 8 - CANCELLED
First Use Jul. 30, 1982
Use in Commerce Sep. 30, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Richlin Machinery Inc.
Owner Address 40 Allen Blvd. Farmingdale, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Jay H. Maioli
Correspondent Name/Address ESLINGER & PELTON, PC, 522 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10036

Prosecution History

Date Description
1991-09-27 CANCELLED SEC. 8 (6-YR)
1985-04-09 REGISTERED-PRINCIPAL REGISTER
1985-01-29 PUBLISHED FOR OPPOSITION
1985-01-16 NOTICE OF PUBLICATION
1984-12-20 NOTICE OF PUBLICATION
1984-12-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1984-12-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1824767704 2020-05-01 0235 PPP 40 A ALLEN BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105247
Loan Approval Amount (current) 105247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 170
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106519.09
Forgiveness Paid Date 2021-07-20
9223448307 2021-01-30 0235 PPS 40A Allen Blvd, Farmingdale, NY, 11735-5623
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105247
Loan Approval Amount (current) 105247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5623
Project Congressional District NY-02
Number of Employees 8
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106006.24
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State